Paul Philip KILBRIDE

Total number of appointments 50, 50 active appointments

S.I.I.S. LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 March 2024
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

SEAHAWK APPAREL LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 March 2024
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

SCOTT DIRECT (PETERHEAD) LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 March 2024
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

SCOTT DIRECT LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 March 2024
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

PADEL 1969 UK LIMITED

Correspondence address
Skypark C/O Troy Uk Ltd, 1 Tiger Moth Road, Exeter, England, United Kingdom, EX5 2FW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 July 2023
Resigned on
28 September 2023
Nationality
British
Occupation
Company Director

E.A. MARTIN & SON LTD

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
7 June 2023
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

INDUSTRIAL INVESTMENTS HOLDINGS LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
7 June 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

NORTHLEIGH INVESTMENTS LIMITED

Correspondence address
60 Tottenham Court Road, Office 180, Fitzrovia, London, England, W1T 2EW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
28 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1T 2EW £5,710,000

APPLEGATE MARKETPLACE LTD.

Correspondence address
2nd Floor, Regis House 45 King William Street, London, EC4R 9AN
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 9AN £922,000

AMSIDE HOLDINGS LIMITED

Correspondence address
Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, Devon, England, EX5 2FW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 September 2022
Nationality
British
Occupation
Director

ASP INVESTMENT GROUP LIMITED

Correspondence address
C/O Troy (Uk) Limited, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 May 2022
Nationality
British
Occupation
Director

NUTS & BOLTS LTD

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 March 2022
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

FASTFIX BRISTOL LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 March 2022
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

METTEX FASTENERS LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 March 2022
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

GRAHAMS MACHINERY SALES LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
15 October 2021
Resigned on
7 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LE8 4EZ £280,000

MOL TOOLS & ABRASIVES LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
15 October 2021
Resigned on
7 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LE8 4EZ £280,000

UNITED TOOLING SOLUTIONS II LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
15 September 2021
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

UTS GROUP HOLDINGS LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
14 September 2021
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

ANY WELD LIMITED

Correspondence address
3rd Floor 37 Frederick Place, Brighton, BN1 4EA
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode BN1 4EA £787,000

HYGI-GROUP LIMITED

Correspondence address
Unit C Leisureline House, Roundswell Business Park, Barnstaple, Devon, United Kingdom, EX31 3NJ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
29 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EX31 3NJ £663,000

DRAKE TOOLING HOLDINGS LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 April 2021
Resigned on
7 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LE8 4EZ £280,000

DRAKE TOOLING AND ABRASIVES LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 April 2021
Resigned on
7 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LE8 4EZ £280,000

KELVIN POWERTOOLS LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
19 March 2021
Resigned on
7 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LE8 4EZ £280,000

JTL (HOLDINGS) LIMITED

Correspondence address
TROY (UK) LTD Skypark Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
21 July 2020
Resigned on
8 December 2022
Nationality
British
Occupation
Director

JAMES TOBIAS LIMITED

Correspondence address
TROY (UK) LTD Skypark Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
21 July 2020
Resigned on
8 December 2022
Nationality
British
Occupation
Director

APOLLO MANUFACTURING LIMITED

Correspondence address
TROY (UK) LTD Skypark Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
21 July 2020
Resigned on
8 December 2022
Nationality
British
Occupation
Director

BARNES JB LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
8 June 2020
Resigned on
7 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LE8 4EZ £280,000

HOWARD LEE & SON LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
8 June 2020
Resigned on
7 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LE8 4EZ £280,000

A B T MACHINE TOOLS & TOOLING LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
8 June 2020
Resigned on
7 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LE8 4EZ £280,000

KALEM LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
8 June 2020
Resigned on
7 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LE8 4EZ £280,000

COOK'S OF BEDFORD LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 May 2019
Resigned on
7 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LE8 4EZ £280,000

THREE HORSE SHOES 2018 LIMITED

Correspondence address
C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
7 May 2019
Nationality
British
Occupation
Company Director

JAYMAC (DERBY) LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
1 April 2019
Resigned on
7 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LE8 4EZ £280,000

TRADE 2 TRADE 2018 LIMITED

Correspondence address
Troy (Uk) Limited Roundswell Business Park, Barnstaple, Barnstaple, Devon, England, EX31 3TU
Role ACTIVE
director
Date of birth
August 1963
Appointed on
29 November 2018
Nationality
British
Occupation
Ceo

Average house price in the postcode EX31 3TU £1,313,000

EUROGRIND MANUFACTURING LIMITED

Correspondence address
Troy (Uk) Limited Roundswell Business Park, Barnstaple, Barnstaple, Devon, England, EX31 3TU
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 September 2018
Resigned on
14 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EX31 3TU £1,313,000

SOUTH WESTERN TOOL SUPPLIES LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
8 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

SAFE STOCK SOLUTIONS LIMITED

Correspondence address
Troy (Uk) Limited Roundswell Business Park, Barnstaple, Barnstaple, Devon, England, EX31 3TU
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 July 2018
Nationality
British
Occupation
Ceo

Average house price in the postcode EX31 3TU £1,313,000

T.H.S. TOOLS LIMITED

Correspondence address
C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 January 2018
Nationality
British
Occupation
Director

ENGINEERING TOOL & SAFETY SUPPLIES LIMITED

Correspondence address
Troy (Uk) Limited Roundswell Business Park, Barnstaple, Barnstaple, Devon, England, EX31 3TU
Role ACTIVE
director
Date of birth
August 1963
Appointed on
7 July 2017
Nationality
British
Occupation
Ceo

Average house price in the postcode EX31 3TU £1,313,000

BIDEFORD TOOL LIMITED

Correspondence address
Roundswell Business Park Roundswell, Barnstaple, Devon, United Kingdom, EX31 3TU
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 May 2016
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EX31 3TU £1,313,000

BIDEFORD TOOL (DEVON) LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 May 2016
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

UNITED TOOLING SOLUTIONS LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
28 October 2015
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

D.H.S. TOOL SUPPLY CO. LIMITED

Correspondence address
Troy Uk Limited Roundswell Business Park, Barnstaple, Devon, England, EX31 3TU
Role ACTIVE
director
Date of birth
August 1963
Appointed on
10 June 2014
Resigned on
7 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EX31 3TU £1,313,000

GLOBAL PRECISION ENGINEERING LIMITED

Correspondence address
C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
13 December 2013
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

TOOLSHOP DIRECT LIMITED

Correspondence address
Baw Precision Engineering Ltd Alloy Industrial Estate, Pontardawe, Swansea, United Kingdom, SA8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
10 December 2013
Resigned on
7 February 2025
Nationality
British
Occupation
Director

B.A.W. PRECISION ENGINEERING LIMITED

Correspondence address
C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place, Brighton, BN1 4EA
Role ACTIVE
director
Date of birth
August 1963
Appointed on
4 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode BN1 4EA £787,000

TROJAN TOOLS LIMITED

Correspondence address
2nd Floor, Regis House 45 King William Street, London, EC4R 9AN
Role ACTIVE
director
Date of birth
August 1963
Appointed on
3 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 9AN £922,000

TROY (UK) LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 October 2010
Nationality
British
Occupation
Director

EURO GRIND LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
2 October 2003
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000

EURO GRIND MARKETING LIMITED

Correspondence address
Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England, LE8 4EZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 August 2003
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE8 4EZ £280,000